SMALLFIELDS MANAGEMENT LIMITED

Integration House Integration House, Ancells Business Park Fleet, GU51 2QG, Hampshire
StatusDISSOLVED
Company No.02929648
Category
Incorporated17 May 1994
Age30 years
JurisdictionEngland Wales
Dissolution12 Oct 2010
Years13 years, 7 months, 5 days

SUMMARY

SMALLFIELDS MANAGEMENT LIMITED is an dissolved with number 02929648. It was incorporated 30 years ago, on 17 May 1994 and it was dissolved 13 years, 7 months, 5 days ago, on 12 October 2010. The company address is Integration House Integration House, Ancells Business Park Fleet, GU51 2QG, Hampshire.



People

BALDRY, Joy Elizabeth

Secretary

ACTIVE

Assigned on 09 Oct 2008

Current time on role 15 years, 7 months, 8 days

EDGINGTON, Richard Alan

Director

Company Director

ACTIVE

Assigned on 09 Oct 2008

Current time on role 15 years, 7 months, 8 days

ASHMORE, Justine Inez

Secretary

Chartered Company Secretary

RESIGNED

Assigned on 01 Jun 2005

Resigned on 08 Oct 2008

Time on role 3 years, 4 months, 7 days

GREEN, David Martyn Jackson

Secretary

Accountant

RESIGNED

Assigned on 17 May 1994

Resigned on 25 Apr 1995

Time on role 11 months, 8 days

KEMP, Mark Andrew

Secretary

Chartered Accountant

RESIGNED

Assigned on 20 Jan 2005

Resigned on 01 Jun 2005

Time on role 4 months, 12 days

MAITYARD, Christopher John

Secretary

RESIGNED

Assigned on 25 Apr 1995

Resigned on 09 May 1995

Time on role 14 days

SEYMOUR, Stuart Leslie

Secretary

RESIGNED

Assigned on 09 May 1996

Resigned on 20 Jan 2005

Time on role 8 years, 8 months, 11 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 May 1994

Resigned on 17 May 1994

Time on role

ASHMORE, Justine Inez

Director

Chartered Company Secretary

RESIGNED

Assigned on 01 Jun 2005

Resigned on 08 Oct 2008

Time on role 3 years, 4 months, 7 days

DODD, Ian Maxwell

Director

Accountant

RESIGNED

Assigned on 12 May 1999

Resigned on 20 Jan 2005

Time on role 5 years, 8 months, 8 days

DUNLOP, Roger Napier

Director

Developer

RESIGNED

Assigned on 20 Jan 2005

Resigned on 01 Jun 2005

Time on role 4 months, 12 days

GREEN, David Martyn Jackson

Director

Accountant

RESIGNED

Assigned on 17 May 1994

Resigned on 08 May 1995

Time on role 11 months, 22 days

HAMMOND, Roger Sidney Geoffrey

Director

Accountant

RESIGNED

Assigned on 17 May 1994

Resigned on 20 May 1996

Time on role 2 years, 3 days

KEMP, Mark Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jan 2005

Resigned on 08 Oct 2008

Time on role 3 years, 8 months, 19 days

PICKARD, Simon Paul

Director

Accountant

RESIGNED

Assigned on 20 May 1996

Resigned on 12 May 1999

Time on role 2 years, 11 months, 23 days

SPENCER, Nigel Roy

Director

Director

RESIGNED

Assigned on 17 May 1994

Resigned on 20 Jan 2005

Time on role 10 years, 8 months, 3 days


Some Companies

CLEAR CAR FINANCE (NW) LIMITED

C/O BRIERLEY COLEMAN AND COMPANY,MANCHESTER,M4 1DW

Number:11904992
Status:ACTIVE
Category:Private Limited Company

COLTEC TOOL AND PRECISION LIMITED

5 WATERSIDE INDUSTRIAL ESTATE,WOLVERHAMPTON,WV2 2RQ

Number:03990132
Status:ACTIVE
Category:Private Limited Company
Number:02045358
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LANOX LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:07748430
Status:ACTIVE
Category:Private Limited Company

PANNONIA CARE LIMITED

6 KNAP COURT, 6-8 LOWER GUILDFORD ROAD, KNAPHILL,WOKING,GU21 2ER

Number:09437608
Status:ACTIVE
Category:Private Limited Company

TEO C LTD

79 DANELAND,BARNET,EN4 8PZ

Number:10531153
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source